Advanced company searchLink opens in new window

CJP IT LIMITED

Company number 06272742

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Aug 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
Statement of capital on 2010-08-03
  • GBP 2
02 Aug 2010 CH04 Secretary's details changed for Ita Secretaries Limited on 7 June 2010
30 Jul 2010 CH01 Director's details changed for Carl Jason Pople on 7 June 2010
28 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Oct 2009 TM01 Termination of appointment of Sandra Pople as a director
23 Jun 2009 363a Return made up to 07/06/09; full list of members
22 Jun 2009 288c Secretary's Change of Particulars / ita secretaries LIMITED / 01/06/2008 / HouseName/Number was: office no 6, now: units scf 1&2; Street was: western international market centre, now: south core; Area was: hayes road, now: western international market, hayes road; Country was: , now: united kingdom
22 Jun 2009 288b Appointment Terminated Director sandra pople
22 Jun 2009 288b Appointment Terminated Secretary sandra pople
20 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Oct 2008 288a Director appointed mrs sandra pople
15 Oct 2008 288a Secretary appointed mrs sandra pople
15 Aug 2008 363a Return made up to 07/06/08; full list of members
15 Aug 2008 287 Registered office changed on 15/08/2008 from it accounting online LIMITED office no.6 Western market centre international hayes road southall middlesex UB2 5XJ
15 Aug 2008 288c Secretary's Change of Particulars / ita secretaries LIMITED / 01/07/2008 / HouseName/Number was: , now: units 1&2,; Street was: office no 6, now: south core western int market centrhayes road; Area was: western int market centre hayes road, now:
15 Aug 2008 288c Director's Change of Particulars / carl pople / 01/07/2008 / HouseName/Number was: , now: 85; Street was: 15 augustus road, now: longfield street; Post Town was: southfields, now: london; Region was: london, now: ; Post Code was: SW19 6LW, now: SW18 5RD; Country was: , now: united kingdom
21 Apr 2008 225 Accounting reference date shortened from 30/06/2008 to 31/12/2007
06 Jul 2007 288a New director appointed
06 Jul 2007 288b Director resigned
19 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2007 287 Registered office changed on 19/06/07 from: office no 6 western int market centre hayes road southall UB2 5XJ
19 Jun 2007 288b Director resigned